Image not found

                   

Page 52 of 128   (records 25 of 3196)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-11-091 Portsmouth Maureen Youngberg 8 Cliff Avenue 9 6 Nov 28, 2014 Details
2023-09-057 Portsmouth Maureen Nevins ETALS 39 Cedar Avenue 21 43 Sep 22, 2023 Details
2002-04-072 Portsmouth Matthew & Sharon Bottone Anthony Road 2 22,23,24 May 15, 2002 Details
2013-02-148 Portsmouth Matthew & Gertrude Mello & Suzanne Reid 600 Park Avenue 21 68 Feb 27, 2013 Details
2008-01-041 Portsmouth Matthew McEntee 181 Beach Road 73 10 Jan 30, 2008 Details
1994-05-111 Portsmouth Matthew McEntee Beach Road 73 9,10 Jun 22, 1994 Details
1983-10-018 Portsmouth Matthew McEntee Beach Road 73 10 Oct 25, 1983 Details
2015-08-101 Portsmouth Matthew Griffin Gull Cove Jun 28, 2016 Details
2021-06-058 Portsmouth Matthew Griffin 17 Point Road Jul 22, 2021 Details
2013-12-005 Portsmouth Matt Dunham 1303 Anthony Road 1 12 Dec 04, 2013 Details
1990-06-103 Portsmouth Maryann Kesson & John Saunders 1 Bay Street 20 164 Jul 03, 1990 Details
1992-05-048 Portsmouth Mary Louise Nowlan 84 Therien Road 17 5 May 15, 1992 Details
1999-04-033 Portsmouth Mary Durham & Daniel Sweeney 735 Black Point Lane 67 20 Apr 12, 1999 Details
1998-06-074 Portsmouth Mary McElroy 45 Atlantic Avenue 29 78 Jun 17, 1998 Details
1983-02-002 Portsmouth Mary Nowlan 84 Therien Road 17 5 Mar 28, 1983 Details
1981-08-012 Portsmouth Mary Therien 84 Therien Road Aug 17, 1981 Details
2007-09-084 Portsmouth Mary Lawrence Bay Avenue 79 23 Sep 26, 2007 Details
2003-05-112 Portsmouth Mary Durham 735 Black Point Lane 67 20 May 20, 2003 Details
2000-09-017 Portsmouth Mary Durham & Daniel Sweeney 735 Black Point Lane 67 20 Sep 07, 2000 Details
2000-07-030 Portsmouth Mary McElroy 45 Atlantic Avenue 29 78 Jul 11, 2000 Details
2001-05-119 Portsmouth Mary Durham & Daniel Sweeney 735 Black Point Lane 67 20 Nov 14, 2001 Details
2000-04-022 Portsmouth Mary Nowlan 84 Therien Road 17 5 Apr 06, 2000 Details
2019-06-076 Portsmouth Mary English 81 Seaconnet Boulevard 21 130 Sep 04, 2019 Details
2017-07-061 Portsmouth Mary English 81 Seaconnet Boulevard 21 130 Jul 24, 2017 Details
2024-09-050 Portsmouth Mary English 70 Bayview Avenue 6 39 Sep 20, 2024 Details
Page 52 of 128   (records 25 of 3196)